About

Registered Number: 05055052
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit W2 Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ

 

Founded in 2004, Orchard Wholesale Ltd have registered office in Southall in Middlesex, it's status is listed as "Active". We don't know the number of employees at Orchard Wholesale Ltd. This company has 4 directors listed as Nebelung, Robert Isaac, Greatorex, Elizabeth Kaye, Oxenham, Alan Charles, Uszkowska, Agnieszka in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEBELUNG, Robert Isaac 01 June 2017 - 1
GREATOREX, Elizabeth Kaye 25 February 2004 24 June 2015 1
OXENHAM, Alan Charles 25 February 2004 24 June 2015 1
USZKOWSKA, Agnieszka 07 April 2015 01 June 2017 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA01 - Change of accounting reference date 05 December 2019
CS01 - N/A 24 May 2019
DISS40 - Notice of striking-off action discontinued 15 May 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
AA - Annual Accounts 09 May 2019
AA01 - Change of accounting reference date 20 December 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 10 March 2018
AA01 - Change of accounting reference date 22 December 2017
MR04 - N/A 07 August 2017
TM01 - Termination of appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
CS01 - N/A 11 April 2017
DISS40 - Notice of striking-off action discontinued 28 March 2017
AA - Annual Accounts 27 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AR01 - Annual Return 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 09 April 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 16 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH03 - Change of particulars for secretary 13 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 11 November 2005
225 - Change of Accounting Reference Date 23 August 2005
363s - Annual Return 04 April 2005
395 - Particulars of a mortgage or charge 29 May 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.